HARCOURT INNS LIMITED

Laurel Cottage Little Green Laurel Cottage Little Green, Frome, BA11 3QZ, England
StatusDISSOLVED
Company No.10433923
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years8 months

SUMMARY

HARCOURT INNS LIMITED is an dissolved private limited company with number 10433923. It was incorporated 7 years, 7 months, 30 days ago, on 18 October 2016 and it was dissolved 8 months ago, on 17 October 2023. The company address is Laurel Cottage Little Green Laurel Cottage Little Green, Frome, BA11 3QZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Old address: 65 Chambers Lane London NW10 2RL England

New address: Laurel Cottage Little Green Mells Frome BA11 3QZ

Change date: 2023-06-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: 133 Harlesden Road London NW10 2BS England

New address: 65 Chambers Lane London NW10 2RL

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Harcourt Investments Ltd

Change date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Mcculloch

Change date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: 133 Harlesden Road London NW10 2BS

Change date: 2021-02-17

Old address: 139 Ladbroke Grove London W10 6HJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-06

New address: 139 Ladbroke Grove London W10 6HJ

Old address: 32 Harcourt Street Marylebone London W1H 4HX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom

Change date: 2019-07-30

New address: 32 Harcourt Street Marylebone London W1H 4HX

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: Ducalian Capital Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harcourt Investments Ltd

Notification date: 2019-04-18

Documents

View document PDF

Memorandum articles

Date: 16 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-18

Charge number: 104339230001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Robert Charles Cherry

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: James Oliver Hancock

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Shane Leslie Styles

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr James Oliver Hancock

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Mcculloch

Change date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr James Oliver Hancock

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Cherry

Change date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Mr Shane Leslie Styles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: Apt 13 38 Paradise Street Birmingham B1 2AF England

New address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHANGEL BREWING LTD.

8 ENNISKILLEN ROAD,CAMBRIDGE,CB4 1SQ

Number:08948690
Status:ACTIVE
Category:Private Limited Company

CREDENCE DEVELOPMENT LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL022932
Status:ACTIVE
Category:Limited Partnership

I AM LOYD LIMITED

26 RED LION SQUARE,LONDON,WC1R 4AG

Number:08233423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LADURNER HOLDINGS (UK) LIMITED

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:11359584
Status:ACTIVE
Category:Private Limited Company

LOWELL RESOURCING LIMITED

CRANE COURT,IPSWICH,IP2 0AJ

Number:08856846
Status:ACTIVE
Category:Private Limited Company

T.HOLLOWAY & SONS(METALS)LIMITED

SIRIUS HOUSE DELTA CRESCENT,WARRINGTON,WA5 7NS

Number:00789117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source